GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05658840. The registration start date is December 20, 2005. The current status is Active.
Company Number | 05658840 |
Company Name | GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED |
Registered Address |
C/o The Jolly Nailor 20-22 Market Street Atherton Manchester M46 0DN England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-12-20 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-17 |
Returns Last Update | 2015-12-20 |
Confirmation Statement Due Date | 2021-01-31 |
Confirmation Statement Last Update | 2019-12-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
C/O THE JOLLY NAILOR 20-22 MARKET STREET ATHERTON |
Post Town | MANCHESTER |
Post Code | M46 0DN |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CLAYBORNE COURT RTM COMPANY LIMITED | C/o The Jolly Nailor 20-22 Market Street, Atherton, Manchester, M46 0DN, England |
Entity Name | Office Address |
---|---|
INOV8 GROUP (NW) LTD | 12b Market Street, Atherton, M46 0DN, England |
MANHATTAN M.T BELLY LTD | 10 Market Street, Atherton, Manchster, M46 0DN, England |
SUPERSONIC GROUP LIMITED | 12b Market Street, Atherton, Manchester, M46 0DN, England |
THE JOLLY NAILOR (ATHERTON) LTD | The Jolly Nailor 20 - 22 Market Street, Atherton, Manchester, M46 0DN, United Kingdom |
B1 REAL ESTATE LIMITED | Capital House 2 Market Street, Atherton, Manchester, M46 0DN, United Kingdom |
JLJ HOMES & LETTINGS LIMITED | Capital House / 2 Market Street, Atherton, Manchester, M46 0DN, England |
SAFE ELEC UK (WM) LTD | Safe Elec Uk, 12a Market Street, Manchester, Lancashire, M46 0DN |
PC PROBLEMS (UK) LTD | C/o The Jolly Nailor, 20 - 22 Market Street, Atherton, Manchester, M46 0DN, United Kingdom |
INDEPENDENT CRANE EXAMINATION SERVICES LIMITED | Capital House 2 Market Street, Atherton, Greater Manchester, M46 0DN |
BOWLAND PROJECTS LIMITED | Capital House 2 Market Street, Atherton, Manchester, M46 0DN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BIRCHALL, Jeremy Frank | Secretary (Active) | Apartment 17, 1 Clayborne Court, Atherton, Manchester, United Kingdom, M46 0SR | / 12 December 2012 |
/ |
|
BIRCHALL, Jeremy Frank | Director (Active) | Apartment 17, 1 Clayborne Court, Atherton, Manchester, England, M46 0SR | September 1978 / 12 December 2012 |
British / England |
Company Director |
BIRKETT, Andrew John | Director (Active) | Apartment 17, 1 Clayborne Court, Atherton, Manchester, England, M46 0SR | June 1979 / 12 December 2012 |
British / England |
Company Director |
ATTERBURY, Karen Lorraine | Secretary (Resigned) | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR | / 1 December 2009 |
/ |
|
CARR, Peter Anthony | Secretary (Resigned) | Foxfoot House, South Luffenham, Rutland, LE15 8NP | / 15 April 2008 |
/ |
|
CLAPHAM, Colin Richard | Secretary (Resigned) | Gate House, Turnpike Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3NR | / 16 January 2012 |
/ |
|
CLAPHAM, Colin Richard | Secretary (Resigned) | Homestead, Scotland Street, Stoke By Nayland, Colchester, Essex, CO6 4QF | / 1 January 2009 |
/ |
|
DE FEO, Caterina | Secretary (Resigned) | 42 The Crescent, Hampton In Arden, Solihull, West Midlands, B92 0BP | / 20 December 2005 |
/ |
|
JORDAN, James John | Secretary (Resigned) | Grosvenor House, 2 Church Lane, Stanford On Avon, Northamptonshire, NN6 6JP | / 12 November 2007 |
British / |
|
AITKEN, Christine Margaret | Director (Resigned) | 5 Westminster Close, Sale, Cheshire, United Kingdom, M33 5W2 | November 1962 / 29 June 2012 |
British / United Kingdom |
Sales And Marketing Director |
FURY, Beverly Anne | Director (Resigned) | 1 Lumsdale Road, Stretford, Manchester, Lancashire, United Kingdom, M32 0UT | July 1955 / 24 March 2009 |
British / United Kingdom |
Director |
NEWTON, Jason | Director (Resigned) | 205 Upton Lane, Widnes, Cheshire, WA8 9PB | January 1967 / 20 December 2005 |
British / England |
Sales Director |
PICKTHALL, Robert | Director (Resigned) | 174 Glazebrook Lane, Glazebrook, Warrington, Cheshire, WA3 5AY | March 1950 / 20 December 2005 |
British / |
Company Director |
WILLIAMS, Samantha | Director (Resigned) | The Beacons, Warrington Road, Birchwood, Warrington, United Kingdom, WA3 6XU | October 1969 / 28 October 2010 |
British / United Kingdom |
Director |
Post Town | MANCHESTER |
Post Code | M46 0DN |
SIC Code | 98000 - Residents property management |
Please provide details on GADBURY FOLD RESIDENTS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.